Company NameVerticus Limited
Company StatusDissolved
Company Number01914946
CategoryPrivate Limited Company
Incorporation Date20 May 1985(38 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicolas Tiffou
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 January 1997(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 05 October 2004)
RoleBanking
Correspondence Address41 Redcliffe Road
Top Flat
London
SW10 9NJ
Secretary NameNicolas Tiffou
NationalityFrench
StatusClosed
Appointed01 January 1997(11 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 05 October 2004)
RoleBanking
Correspondence Address41 Redcliffe Road
Top Flat
London
SW10 9NJ
Director NameMarie Aimee Laurence Solvene Tiffou
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed03 June 2003(18 years after company formation)
Appointment Duration1 year, 4 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address41 Redcliffe Road
London
SW10 9NJ
Director NameMs Susanna Baer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address41 Redcliffe Road
London
SW10 9NJ
Director NameMrs Irene Elisabeth Mace
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 November 2000)
RoleCompany Director
Correspondence Address41 Redcliffe Road
London
SW10 9NJ
Director NameMarie Anne Speelman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address8 Melina Place
London
NW8 9SA
Secretary NameMarie Anne Speelman
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address8 Melina Place
London
NW8 9SA
Director NameLucy Alexander
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1998)
RoleStockbroker
Correspondence Address41 Redcliffe Road
London
SW10 9NJ
Secretary NameLucy Alexander
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1998)
RoleStockbroker
Correspondence Address41 Redcliffe Road
London
SW10 9NJ

Location

Registered Address2nd & 3rd Floor Maisonette
41 Redcliffe Road
London
SW10 9NJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,500

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
14 January 2004New director appointed (2 pages)
15 September 2003Return made up to 30/06/03; full list of members (7 pages)
16 July 2003Director resigned (1 page)
28 August 2002Director resigned (1 page)
8 August 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2002Return made up to 30/06/01; full list of members (7 pages)
31 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 August 2000Return made up to 30/06/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 July 1999Return made up to 30/06/99; no change of members (6 pages)
3 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Return made up to 30/06/98; change of members
  • 363(287) ‐ Registered office changed on 23/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 June 1998New secretary appointed;new director appointed (2 pages)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 October 1996Secretary resigned;director resigned (1 page)
9 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
1 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Accounts for a dormant company made up to 31 March 1994 (1 page)